ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matlock Holdings Ltd

Matlock Holdings Ltd is an active company incorporated on 28 March 2019 with the registered office located in Ashford, Surrey. Matlock Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11910884
Private limited company
Age
6 years
Incorporated 28 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit H, Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
United Kingdom
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Unit H, Littleton House Littleton Road Ashford TW15 1UU England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Aug 1984
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1971
Director • Accounting And Controls Manager • British • Lives in UK • Born in Apr 1955
Director • Compliance Director • British • Lives in England • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
Harvinder Dulay, Edwin Coe Secretaries Limited, and 3 more are mutual people.
Active
Parkview Treasury Services (UK) Limited
Harvinder Dulay, Edwin Coe Secretaries Limited, and 3 more are mutual people.
Active
Carrier UK Holdings Limited
Simon Derrick Boniface, Harvinder Dulay, and 3 more are mutual people.
Active
Carrier Investments UK Limited
Simon Derrick Boniface, Harvinder Dulay, and 3 more are mutual people.
Active
Kaysail Limited
Harvinder Dulay, Neil Andrew Vincent Gregor Macgregor, and 2 more are mutual people.
Active
Walter Kidde Limited
Simon Derrick Boniface, Neil Andrew Vincent Gregor Macgregor, and 1 more are mutual people.
Active
Kidde Limited
Simon Derrick Boniface, Neil Andrew Vincent Gregor Macgregor, and 1 more are mutual people.
Active
Kidde International Limited
Simon Derrick Boniface, Neil Andrew Vincent Gregor Macgregor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£255.81M
Decreased by £65.07M (-20%)
Total Liabilities
£0
Decreased by £17K (-100%)
Net Assets
£255.81M
Decreased by £65.05M (-20%)
Debt Ratio (%)
0%
Decreased by 0.01% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
9 Months Ago on 6 Dec 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Registered Address Changed
10 Months Ago on 4 Nov 2024
Ms Harvinder Dulay Appointed
12 Months Ago on 11 Sep 2024
Simon Derrick Boniface Resigned
12 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 21 Apr 2023
Mr John Anthony Robinson Appointed
2 Years 6 Months Ago on 15 Feb 2023
Get Credit Report
Discover Matlock Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 8 Apr 2025
Full accounts made up to 30 November 2023
Submitted on 6 Dec 2024
Registered office address changed from Unit H, Littleton House Littleton Road Ashford TW15 1UU England to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Unit H, Littleton House Littleton Road Ashford TW15 1UU on 4 November 2024
Submitted on 4 Nov 2024
Appointment of Ms Harvinder Dulay as a director on 11 September 2024
Submitted on 23 Sep 2024
Termination of appointment of Simon Derrick Boniface as a director on 11 September 2024
Submitted on 23 Sep 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 27 Mar 2024
Full accounts made up to 30 November 2022
Submitted on 9 Jan 2024
Confirmation statement made on 27 March 2023 with no updates
Submitted on 21 Apr 2023
Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023
Submitted on 16 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year